Sale
Cheshire
M33 3SD
Director Name | Mr John Nystrom |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Registered Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Jamie Loudoun Craven Campbell 50.00% Ordinary A |
---|---|
1 at £1 | John Nystrom 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£8,467 |
Cash | £3,882 |
Current Liabilities | £790,000 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
1 June 2015 | Delivered on: 9 June 2015 Persons entitled: Delaheys Land Investments Limited Classification: A registered charge Particulars: Freehold land being 30 whitworth road, london, SE25 6XH (registered title number SGL213832) and leasehold land being 22 glasford street, london, SW17 9HN (registered title number SGL237913). Outstanding |
---|
7 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Director's details changed for Mr John Nystrom on 17 August 2022 (2 pages) |
17 May 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
3 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
14 March 2022 | Satisfaction of charge 081678200001 in full (1 page) |
3 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
11 February 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
5 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
22 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
8 August 2019 | Director's details changed for Mr John Nystrom on 3 August 2019 (2 pages) |
8 August 2019 | Change of details for Mr John Nystrom as a person with significant control on 3 August 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 3 August 2019 with updates (4 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
10 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
18 December 2017 | Registered office address changed from Holland House 1 - 5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from Holland House 1 - 5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
14 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
23 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
24 August 2015 | Director's details changed for Mr Jamie Loudoun Craven Campbell on 4 August 2014 (2 pages) |
24 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Director's details changed for Mr John Nystrom on 11 February 2013 (2 pages) |
24 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Director's details changed for Mr John Nystrom on 11 February 2013 (2 pages) |
24 August 2015 | Director's details changed for Mr Jamie Loudoun Craven Campbell on 4 August 2014 (2 pages) |
24 August 2015 | Director's details changed for Mr Jamie Loudoun Craven Campbell on 4 August 2014 (2 pages) |
9 June 2015 | Registration of charge 081678200001, created on 1 June 2015 (17 pages) |
9 June 2015 | Registration of charge 081678200001, created on 1 June 2015 (17 pages) |
9 June 2015 | Registration of charge 081678200001, created on 1 June 2015 (17 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
13 August 2014 | Registered office address changed from 12 Conqueror Court Sittingbourne Kent ME10 5BH United Kingdom to Holland House 1 - 5 Oakfield Sale Cheshire M33 6TT on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from 12 Conqueror Court Sittingbourne Kent ME10 5BH United Kingdom to Holland House 1 - 5 Oakfield Sale Cheshire M33 6TT on 13 August 2014 (1 page) |
13 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
20 January 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
20 January 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
9 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
3 August 2012 | Incorporation (23 pages) |
3 August 2012 | Incorporation (23 pages) |